BILL FREEDMAN LIMITED

Dissolved St Albans

Artistic creation

Artistic creation
B

BILL FREEDMAN LIMITED

Artistic creation

Founded 2 Apr 1964 Dissolved St Albans, United Kingdom website.com
Artistic creation
Accounts
Confirmation Submitted 22 Nov 2017 Next due 20 Nov 2018 92 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 5
5 satisfied

Contact & Details

Contact

Registered Address

Sterling Ford Centurian Court 83 Camp Road St Albans Hertfordshire AL1 5JN

Full company profile for BILL FREEDMAN LIMITED (00799182), a dissolved company based in St Albans, United Kingdom. Incorporated 2 Apr 1964. Artistic creation. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Benjamin Matthew FreedmanSecretaryBritishUnknown6 Nov 1992Active
Benjamin Matthew FreedmanDirectorBritishEngland646 Nov 1992Active

Shareholders

Shareholders (2)

Bernard William Freedman
50.0%
2
Benjamin Matthew Freedman
50.0%
2

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Benjamin Matthew Freedman

British

Active
Notified 6 Apr 2016
Residence England
DOB October 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Bernard William Freedman

British,canadian

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB August 1929
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

5 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
2 Feb 2019GazetteGazette Dissolved Liquidation
2 Nov 2018InsolvencyLiquidation Voluntary Members Return Of Final Meeting
15 Oct 2018MortgageMortgage Satisfy Charge Full
15 Oct 2018MortgageMortgage Satisfy Charge Full
9 Jan 2018AddressChange Registered Office Address Company With Date Old Address New Address
2 Feb 2019 Gazette

Gazette Dissolved Liquidation

2 Nov 2018 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

15 Oct 2018 Mortgage

Mortgage Satisfy Charge Full

15 Oct 2018 Mortgage

Mortgage Satisfy Charge Full

9 Jan 2018 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

7 years ago on 2 Feb 2019

Liquidation Voluntary Members Return Of Final Meeting

7 years ago on 2 Nov 2018

Mortgage Satisfy Charge Full

7 years ago on 15 Oct 2018

Mortgage Satisfy Charge Full

7 years ago on 15 Oct 2018

Change Registered Office Address Company With Date Old Address New Address

8 years ago on 9 Jan 2018